Search icon

SALERNO SERVICE STATION, INC.

Company Details

Name: SALERNO SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1962 (63 years ago)
Entity Number: 147938
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 451 LORIMER ST, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-384-4880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO AVALLONE Chief Executive Officer 451 LORIMER ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 LORIMER ST, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2049670-DCA Active Business 2017-03-17 2025-07-31

History

Start date End date Type Value
1996-05-29 2000-05-25 Address 451 LORIMER ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-01-07 1996-05-29 Address 120 AINCLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-05-25 Address 451-57 LORIMER ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1962-05-25 1993-01-07 Address 451-457 LORIMER ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510006291 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140626006349 2014-06-26 BIENNIAL STATEMENT 2014-05-01
120627002191 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100525002674 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080613002074 2008-06-13 BIENNIAL STATEMENT 2008-05-01
060511003516 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040517002527 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020514002015 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000525002643 2000-05-25 BIENNIAL STATEMENT 2000-05-01
960529002183 1996-05-29 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 451 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-31 No data 459 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-11 No data 451 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-25 No data 459 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 451 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-15 No data 459 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 451 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 451 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 451 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 459 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647921 RENEWAL INVOICED 2023-05-19 600 Secondhand Dealer Auto License Renewal Fee
3605517 PETROL-32 INVOICED 2023-02-28 40 PETROL PUMP DIESEL
3605516 PETROL-19 INVOICED 2023-02-28 320 PETROL PUMP BLEND
3535912 PETROL-32 INVOICED 2022-10-11 40 PETROL PUMP DIESEL
3535911 PETROL-19 INVOICED 2022-10-11 320 PETROL PUMP BLEND
3336340 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3330005 PETROL-32 INVOICED 2021-05-12 40 PETROL PUMP DIESEL
3330004 PETROL-19 INVOICED 2021-05-12 320 PETROL PUMP BLEND
3170524 PETROL-85 INVOICED 2020-03-19 0 OCTANE SAMPLE
3170522 PETROL-19 INVOICED 2020-03-19 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-20 Settlement (Pre-Hearing) DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 1 No data No data
2017-10-27 Pleaded DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 1 No data No data
2017-05-13 Hearing Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795618200 2020-07-31 0202 PPP 451 LORIMER ST, BKLYN, NY, 11206
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10097.73
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State